Search icon

COREONE TECHNOLOGIES HOLDINGS LLC

Company Details

Name: COREONE TECHNOLOGIES HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2013 (12 years ago)
Entity Number: 4352960
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COREONE TECHNOLOGIES 401(K) PLAN 2016 510664768 2017-01-19 COREONE TECHNOLOGIES HOLDINGS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 2124501913
Plan sponsor’s address 40 FULTON STREET, 11TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-01-19
Name of individual signing JIM PAYNE
Role Employer/plan sponsor
Date 2017-01-19
Name of individual signing JIM PAYNE
COREONE TECHNOLOGIES 401(K) RETIREMENT PLAN 2012 510664768 2013-10-15 COREONE TECHNOLOGIES HOLDINGS LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 2124501913
Plan sponsor’s mailing address 40 FULTON STREET, 11TH FLOOR, NEW YORK, NY, 10038
Plan sponsor’s address 40 FULTON STREET, 11TH FLOOR, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 510664768
Plan administrator’s name COREONE TECHNOLOGIES HOLDINGS LLC
Plan administrator’s address 40 FULTON STREET, 11TH FLOOR, NEW YORK, NY, 10038
Administrator’s telephone number 2124501913

Number of participants as of the end of the plan year

Active participants 110
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 60
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing RAQUEL CRYSTAL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing RAQUEL CRYSTAL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-01-11 2025-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-11 2025-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-08-13 2016-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-13 2016-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-30 2014-08-13 Address 40 FULTON STREET,, 11TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108001628 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230104001724 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210112060883 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190110060102 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170113006260 2017-01-13 BIENNIAL STATEMENT 2017-01-01
160111000337 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
150102006666 2015-01-02 BIENNIAL STATEMENT 2015-01-01
140813000589 2014-08-13 CERTIFICATE OF CHANGE 2014-08-13
130409000024 2013-04-09 CERTIFICATE OF PUBLICATION 2013-04-09
130130000275 2013-01-30 APPLICATION OF AUTHORITY 2013-01-30

Date of last update: 19 Feb 2025

Sources: New York Secretary of State